Total Documents | 64 |
---|
Total Pages | 290 |
---|
16 November 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
31 August 2021 | First Gazette notice for compulsory strike-off |
28 March 2021 | Micro company accounts made up to 31 March 2020 |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates |
19 February 2020 | Micro company accounts made up to 31 March 2019 |
23 October 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 23 October 2019 |
19 June 2019 | Confirmation statement made on 10 June 2019 with no updates |
17 December 2018 | Micro company accounts made up to 31 March 2018 |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
25 November 2017 | Micro company accounts made up to 31 March 2017 |
25 November 2017 | Micro company accounts made up to 31 March 2017 |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates |
4 March 2017 | Termination of appointment of Kamelia Alexandrova Curtis as a director on 4 March 2017 |
4 March 2017 | Termination of appointment of Kamelia Alexandrova Curtis as a director on 4 March 2017 |
6 December 2016 | Micro company accounts made up to 31 March 2016 |
6 December 2016 | Micro company accounts made up to 31 March 2016 |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Termination of appointment of David Curtis as a director on 6 May 2016 |
6 May 2016 | Termination of appointment of David Curtis as a director on 6 May 2016 |
27 April 2016 | Appointment of Miss Alexandra Curtis as a director on 21 April 2016 |
27 April 2016 | Appointment of Miss Alexandra Curtis as a director on 21 April 2016 |
26 April 2016 | Termination of appointment of Andrew John Williams as a director on 26 April 2016 |
26 April 2016 | Termination of appointment of Andrew John Williams as a director on 26 April 2016 |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
23 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 23 September 2013 |
23 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 23 September 2013 |
7 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
11 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
11 January 2011 | Registered office address changed from 23 Watson Road Coventry CV5 8EW United Kingdom on 11 January 2011 |
11 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 |
11 January 2011 | Registered office address changed from 23 Watson Road Coventry CV5 8EW United Kingdom on 11 January 2011 |
11 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 |
16 August 2010 | Termination of appointment of David Smith as a secretary |
16 August 2010 | Termination of appointment of David Smith as a secretary |
6 August 2010 | Appointment of Councillor Andrew John Williams as a director |
6 August 2010 | Appointment of Councillor Andrew John Williams as a director |
6 July 2010 | Termination of appointment of Andrew Williams as a director |
6 July 2010 | Termination of appointment of Andrew Williams as a director |
6 July 2010 | Appointment of Kamelia Alexandrova Curtis as a director |
6 July 2010 | Appointment of David Curtis as a director |
6 July 2010 | Appointment of Kamelia Alexandrova Curtis as a director |
6 July 2010 | Appointment of David Curtis as a director |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|